RED ROSE LAND ROVER CLUB LIMITED

Address:
Red Rose Land Rover Club, 314-316 Preston Road, Clayton Le Woods, Chorley, PR6 7HZ

RED ROSE LAND ROVER CLUB LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01893117. The registration start date is March 7, 1985. The current status is Active.

Company Overview

Company Number 01893117
Company Name RED ROSE LAND ROVER CLUB LIMITED
Registered Address Red Rose Land Rover Club
314-316 Preston Road
Clayton Le Woods
Chorley
PR6 7HZ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-03-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 3
Accounts Due Date 2021-12-30
Accounts Last Update 2020-03-30
Returns Due Date 2016-11-15
Returns Last Update 2015-10-18
Confirmation Statement Due Date 2021-11-01
Confirmation Statement Last Update 2020-10-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address RED ROSE LAND ROVER CLUB
314-316 PRESTON ROAD
Post Town CLAYTON LE WOODS
County CHORLEY
Post Code PR6 7HZ

Companies with the same post code

Entity Name Office Address
BARGAIN CONVENIENCE STORES LIMITED 348 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ
CHORLEY EYECARE LIMITED 304 Preston Road, Clayton-le-woods, Chorley, PR6 7HZ, England
MOBILE HOME AND HOLIDAY ESTATES(U.K)LIMITED 314-316 Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, England
ISE CONSTRUCTIONS LIMITED 318a Preston Road, Chorley, PR6 7HZ, United Kingdom
ABBERLEY SERVICES LTD 334 Preston Road Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom
EVO ACADEMY LIMITED 324 Preston Road, Clayton-le-woods, Chorley, Lancashire, PR6 7HZ, United Kingdom
ASTLEY VILLAGE NURSERY LTD 332 Preston Road, Whittle-le-woods, Chorley, Lancashire, PR6 7HZ

Companies with the same post town

Entity Name Office Address
DENAIR CONSULTING LIMITED 6 Brookfield Lane, Clayton Le Woods, PR6 7FG, United Kingdom
OXFORD ALUMNI POLO CLUB LIMITED Block C, Clayton Green Business Park, Library Road, Clayton Le Woods, Lancashire, PR6 7EN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AKERS, Andrew Director (Active) 228 Golden Hill Lane, Golden Hill Lane, Leyland, England, PR25 2YE January 1969 /
1 October 2013
British /
England
Electrician
HAYHURST, Richard Alastair Director (Active) Red Rose Land Rover Club, 314-316 Preston Road, Clayton Le Woods, Chorley, PR6 7HZ May 1962 /
8 November 2012
British /
England
Director
SPROWELL, Alison Jane Director (Active) Red Rose Land Rover Club, 314-316 Preston Road, Clayton Le Woods, Chorley, PR6 7HZ July 1971 /
22 November 2010
British /
United Kingdom
Partner
HART, Brian Secretary (Resigned) Fickle Hall Farm Duckshaw Road, Darwen, Blackburn, BB3 2UA /
/
MAYNARD, Susan Secretary (Resigned) Red Rose Land Rover Club, 314-316 Preston Road, Clayton Le Woods, Chorley, PR6 7HZ /
30 October 2009
/
STURGESS, John Anthony Secretary (Resigned) Fickle Hall Farm Duckshaw Road, Darwen, Blackburn, Lancashire, BB3 2UA /
12 November 1996
/
AKERS, Andrew Director (Resigned) Red Rose Land Rover Club, 314-316 Preston Road, Clayton Le Woods, Chorley, PR6 7HZ January 1969 /
10 November 2011
British /
England
Contracts Manager
ASPDEN, Andrew Director (Resigned) 2 Langfield Close, Fulwood, Preston, Lancashire, PR2 4FN June 1963 /
British /
Printer
BAMBER, Peter Director (Resigned) 54 Sumpter Croft, Penwortham, Preston, Lancashire, PR1 9UJ March 1959 /
12 November 1996
British /
England
Project Manager
BLAKELEY, Howard Director (Resigned) 2 Hazel Close, Bamber Bridge, Preston, Lancashire, PR5 6PL December 1945 /
British /
Train Driver
BULLER, David William Director (Resigned) 47 Broad Meadow, Lostock Hall, Preston, Lancashire, PR5 5SF September 1957 /
22 October 1998
British /
Lgv Driver
HART, Brian Leslie Director (Resigned) 10 Chingle Close, Fulwood, Preston, Lancashire, PR2 9LW November 1962 /
British /
England
Project Manager
HICKMOTT, Peter Brian Director (Resigned) 40 Beatrice Place, Victoria View, Blackburn, Lancashire, BB2 3UD September 1961 /
11 November 2002
British /
England
Buyer/Stock Controller
JOLLY, Mark Director (Resigned) 20 Harpers Lane, Chorley, Lancashire, PR6 0HP August 1963 /
22 October 1998
British /
Lgv Driver
KELLETT, Barrie John Director (Resigned) 79 Liverpool Old Road, Walmer Bridge, Preston, Lancashire, PR4 5QE February 1948 /
British /
Joiner
KERFOOT, John Brian Director (Resigned) 41 Back Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7QE January 1947 /
British /
Director
KERFOOT, Madelaine Director (Resigned) 41 Back Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7QE February 1953 /
15 January 2009
British /
England
Director
LOWE, Harold Director (Resigned) 89 Broadwood Drive, Fulwood, Preston, Lancashire, PR2 9TE November 1948 /
British /
Civil Engineer
OWEN, Gary Director (Resigned) 11 Preston Street, Carnforth, Lancs, LA5 9BY March 1973 /
15 January 2009
British /
England
Manager
PERKINS, Egan Charles Director (Resigned) Red Rose Land Rover Club, 314-316 Preston Road, Clayton Le Woods, Chorley, PR6 7HZ February 1970 /
8 November 2012
British /
United Kingdom
Project Manager
PERKINS, Egan Charles Director (Resigned) Head Dyke House, Longwood Lane, Head Dyke Lane, Preston, Lancashire, PR3 6SJ February 1970 /
31 October 2005
British /
United Kingdom
Business Development
SINGLETON, Anthony Joseph Director (Resigned) 11 Byron Close, Orrell, Wigan, Greater Manchester, WN5 8PB December 1956 /
11 November 2002
British /
England
Fitter
STURGESS, John Anthony Director (Resigned) Fickle Hall Farm Duckshaw Road, Darwen, Blackburn, Lancashire, BB3 2UA May 1962 /
12 November 1996
British /
England
Company Director
TAYLOR, Dennis Anthony Director (Resigned) Ashfield House, 8 Hillside Crescent Weir, Bacup, Lancashire, OL13 8QL August 1944 /
13 April 1993
British /
Management Consultant
WILLIAMS, Robert Director (Resigned) 28 Green Lane, Blackburn, Lancashire, BB2 4SR October 1947 /
31 October 2006
British /
Director
WILLIAMS, Robert Director (Resigned) 28 Green Lane, Blackburn, Lancashire, BB2 4SR October 1947 /
2 November 1999
British /
Director

Competitor

Search similar business entities

Post Town CLAYTON LE WOODS
Post Code PR6 7HZ
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on RED ROSE LAND ROVER CLUB LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches